Company NameCrystal White Residential Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number06396474
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77243113
Telephone regionLondon

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Triplecrown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,418,475
Cash£18,721
Current Liabilities£4,546,354

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

24 September 2008Delivered on: 25 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat c, 108 thornlaw road, london t/no SGL428711 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Entire right title and interest present and future in and to the pledged deposit account of crystal white residential limited. See image for full details.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 19 parkwood road london t/no SGL626855; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 honor oak park london t/no TGL302321; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 ambleside avenue streatham london t/no SGL426294; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 139 worple road london t/no SY85478; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 135 holmesdale road south norwood t/no SGL572451; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 135 holmesdale road, london, SE25 6JJ (title number SGL572451), 16 honor oak park, london SE23 1DY (title number TGL302321), for further details please see the charge.
Outstanding
2 March 2015Delivered on: 18 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat c 108 thornlaw road london.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a second floor flat number 3, 3 alan road london t/n SY321699. Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 27 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 3 alan road, london t/no SY323168. Fixed and floating charge over all unattached plant, machinery, chattels and goods, including goodwill, buildings, fixtures, rental sums. See image for full details.
Outstanding
21 February 2013Delivered on: 6 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 lingfield road, wimbledon,t/n TGL123973 and a balcony at 28 lingfield road,wimbledon, t/n SGL674221, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 June 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 hilldown road london t/no 175208; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
24 September 2008Delivered on: 25 September 2008
Satisfied on: 2 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9A renmuir street, tooting, london t/no TGL212350 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

10 March 2021Registration of charge 063964740016, created on 5 March 2021 (68 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 July 2019Satisfaction of charge 1 in full (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Registration of charge 063964740015, created on 2 March 2015 (8 pages)
18 March 2015Registration of charge 063964740015, created on 2 March 2015 (8 pages)
18 March 2015Registration of charge 063964740015, created on 2 March 2015 (8 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
23 October 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page)
23 October 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Registration of charge 063964740014 (24 pages)
24 May 2013Registration of charge 063964740014 (24 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 November 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
6 November 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
6 November 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
6 November 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Full accounts made up to 31 December 2010 (12 pages)
21 February 2012Full accounts made up to 31 December 2010 (12 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 11/10/08; full list of members (3 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Return made up to 11/10/08; full list of members (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2007New director appointed (4 pages)
30 October 2007New director appointed (5 pages)
30 October 2007New director appointed (4 pages)
30 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (5 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)